THE LONDON GAZETTE, 25TH OCTOBER 1983 14051

LIVERPOOL. No. of Matter—103 of 1983. Trustee's from High Court of Justice). No. of Matter—56s of Name, Address and Description—Halls, Nigel John, 1983. Trustee's Name, Address and Description—Smith, Lennox House, Beaufort Buildings, Spa Road, Glouces- Richard John, 31 Houndiscombe Road, Mutley, Ply- ter, Chartered Accountant. Date of Certificate of Ap- mouth, Devon, Chartered Accountant. Date of Certi- pointment—I 4th October 1983. ficate of Appointment—20th October 1983. MUSGROVE, Christopher, residing at 35 Church Lane, LYDDON, Francis John, of 10 Churchill Road, Sedge- Stibington, near Peterborough in the county of Cam- berrow, near Evesham, in the county of Hereford and bridgeshire and lately carrying on business of a Vehicle Worcester, and carrying on business under the name or Repairer and Dealer under the style of "Welland style of " The Bed Shoo " from 25 Pork Street, Evesham, Autos" from Station Road, Water Street, Newtown, in the said county, B~EDDING RETAILER. Court— Stamford in the county of Lincolnshire and formerly WORCESTER. No. of Matter—42 of 1983. Trustee's residing at 25 Girton Way, Stamford and previously Name, Address and Description—Ward, Barry John, of 36 Casterton Road, Stamford and lately of 15A 1-3 College Yard, Worcester, Chartered Accountant. Date Burghley Street, Bourne aforesaid, unemployed. Court of Certificate of Appointment—19th October 1983. —PETERBOROUGH. No. of Matter—49n of 1983. Trustee's Name, Address and Description—Smedley, Anthony Barrie, 25 High Street, Haverhill, Suffolk, Ac- countant. Date of Certificate of Appointment—14tb RELEASE OF TRUSTEES October 1983. GRANT, Janet Elizabeth (married woman), LIGHT HAUL- AGE CONTRACTOR, residing and carrying on business MAY, David Charles, of and trading at 38 Watson Road, as " Speedway Express" from 87 Dean Street, Marlow, Worksop, Nottinghamshire S80 2BQ as David May Buckinghamshire. Court—AYLESBURY. No. of Matter Passenger Transport, lately trading as David May Private —9 of 1982. Trustee's Name, Address and Description'— Hire Cars at the same address as a TAXI OPERATOR. Murphy, Eamon Anthony, 40 Clarendon Road, Watford, Court—SHEFFIELD (by transfer from High Court of Herts, Official Receiver. Date of Release—14th October Justice). No. of Matter—67 of 1983. Trustee's Name, 1983. Address and Description—Priestley, John Herbert, 93 Queen Street, Sheffield SI 1WF, Accountant. Date of NEWSOME, Anthony Thornton, of 23 Coronation Villas, Certificate of Appointment—17th October 1983. Aylesbury, Buckinghamshire, SUB-CONTRACT PAIN- TER and DECORATOR, lately residing at 50 Moor MURPHY, Frederick George Bernard Cajetan, residing at Park, Wendover, Aylesbury, Buckinghamshire. Court— and lately carrying on business from 10 Linden Close, AYLESBURY (by transfer from High Court of Justice). Ruislip Manor, Middlesex, under the style of " M and No. of Matter—23A of 1982. Trustee's Name, Address M" as a ROAD HAULIER and a PAINTER and and Description—Murphy, Eamon Anthony, 40 Claren- DECORATOR, lately residing at and formerly carrying don Road, Watford, Herts, Official Receiver. Date of on business under the same styles and in the same Release—14th October 1983. businesses from 86 Herlwyn Avenue, Ruislip, Middle- sex, SELF EMPLOYED BUILDING LABOURER WHICKER, David William, unemployed, of 74 Rosebury (described in the Receiving Order as Frederick George Way, Tring, Hertfordshire* and at 6 Graham Road, Bernard Casetan Murphy). Court—SLOUGH (by trans- Weston-super-Mare, Avon, lately carrying on business fer from High Court of Justice). No. of Matter—80A of at 74 Rosebury Way, Tring aforesaid and at 35 Copps 1983. Trustee's Name, Address and Description— Close, Weston-super-Mare, aforesaid, in partnership with Highley, Ian Godfrey, 5 Sidmouth Street, Reading, Berks, another as IMPRESARIOS under the style "Pleasure Chartered Accountant. Date of Certificate of Appoint- & Leisure Enterprises ". Court—AYLESBURY. No.,of ment— 14th October 1983. Matter—50 of 1980. Trustee's Name, Address and Des- cription—Murphy, Eamon Anthony, 40 Clarendon Road, HILLMAN, Roy Thomas, of 3 Quarry Avenue, Hartshill, Watford, Herts, Official Receiver. Date of Release— Stoke-on-Trent, Staffordshire, unemployed, formerly trad- 14th October 1983. ing under the style of Sun Valley Cooked Meats from 76 Sun Street, Hanley, Stoke-on-Trent, Staffordshire as YATES, Alexander Charles, Pensioner, formerly a CON- a COOKED MEATS WHOLESALER. Court—STOKE- SULTANT and CIVIL ENGINEER and COMPANY ON-TRENT. No. of Matter-7-44 of 1983. Trustee's DIRECTOR, residing at 64 Raikeswood Drive, Skipton, Name, Address and Description—Halls, Nigel John, in the county of North Yorkshire, and previously resid- Lennox House, Beaufort Buildings, Spa Road, Glouces- ing at 8 Raikes Avenue, Skipton aforesaid: "Brook ter, Chartered Accountant. Date of Certificate of Ap- Cottage ", Carey, in the county of Hereford: The Flat, pointment— llth October 1983. Tresilla House, Llangarron, near Ross on Wye, in the county of Hereford: 19 Ullewater Avenue, Lakeside, TRIGG, Ann (married woman), of 8 Balfour Street, Hanley, Cardiff, and 11 Windsor Court, Penarth in the county Stoke-on-Trent, Staffordshire, HOME HELP, lately re- of South Glamorgan. Court—BRADFORD. No. of siding at 7 Ringland Close, Hanley, Stoke-on-Trent, Matter—1 of 1979. Trustee's Name, Address and Des- Staffordshire. Court—STOKE-ON-TRENT. No. of cription—Rushton, George Eric, 36 North Parade, Brad- Matter-—41 of 1983. Trustee's Name, Address and Des- ford BD1 3JB, Chartered Accountant. Date of Release cription—Halls, Nigel John, Lennox House, Spa Road, —19th October 1983. Gloucester, Chartered Accountant. Date of Certificate of Appointment—llth October 1983. GOLD, Adrian John, of 30 Vallance Gardens, Hove, carrying on business in the style of Adrian Gold Coins, BRAY, Peter Gordon and BRAY, Anita, both residing at at P.O. Box 42, Hove, and formerly at 86 Station Road, 35-37 Arwenack Street, Falmouth, and carrying Portslade, all in the county of East Sussex, as a COIN on business in partnership at 35-37 Arwenack Street, and BULLION DEALER. Court—BRIGHTON. No. of Falmouth, Cornwall under the style of " B.D.S. Xanadu " Matter—76 of 1980. Trustee's Name, Address and as RETAILERS of GiFTS and FANCY GOODS. Court Description—Beirne, Peter Joseph, D.S.B. House, 3-4 —. No. of Matter—52 of 1983. Trustee's Western Road, Hove, East Sussex, Chartered Accountant. Name, Address and Description—Leicester-Thackara, Date of Release— 19th October 1983. James Antony, 74 Fore Street, , Cornwall, Char- tered Accountant. Date of Certificate of Appointment SMITH, Robert John, 6 Bramley Close, Braintree, Essex, —19th October 1983. COMMERCIAL ARTIST, lately residing at 20 Alexandra Park Road, Muswell Hill, London N.10. Court— REED, Richard Gary, of 3 Pare Crescent, Ponsanooth, CHELMSFORD (by transfer from High Court of Jus- Cornwall, formerly of Penvose St. Glouvais, Penryn, tice). No. of Matter—9A of 1980. Trustee's Name, Cornwall, trading as Reeds Autos at Bohls Yard, St. Address and Description—Hocking, Raymond, 44 Baker Thomas Street, Penryn as a BODY WORK REPAIRER, Street, London W1M 1DH, Certified Accountant. Date formerly trading and. lately trading at Andrewartha Road, of Release—19th October 1983. Green Lane, Penryn and at Four Cross Garage at Treluswell, Penryn all in the county of Cornwall, des- O'NEILL, Kenneth Frank, Sales Manager, residing at 1 cribed in the Receiving Order as "a Garage Proprietor Battledown Mead, Harp Hill, Cheltenham, in the county whose present place of residence the said Commissioners of Gloucester, formerly residing at 16 Detmore Close, are unable to ascertain". Court—TRURO (by transfer Charlton Kings, Cheltenham, aforesaid, and lately trading D